Company NameGill Aviation Limited
Company StatusDissolved
Company Number00956819
CategoryPrivate Limited Company
Incorporation Date24 June 1969(54 years, 10 months ago)
Dissolution Date27 July 2009 (14 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameColin Thomas Pollard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(26 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 27 July 2009)
RoleAirline Manager
Correspondence Address23 Scafell
Birtley
Chester Le Street
County Durham
DH3 2HD
Director NameMalcolm Naylor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(31 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 27 July 2009)
RoleAirline Manager
Correspondence Address2 Heddon Banks Farm Steadings
Heddon On The Wall
Northumberland
NE15 0BU
Secretary NameDonald William Math Eson Neish
NationalityBritish
StatusClosed
Appointed20 April 2001(31 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 27 July 2009)
RoleCompany Director
Correspondence Address32 Princes Street
Corbridge
Northumberland
NE45 5DG
Director NameWilliam Simon Pooms
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(31 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 27 July 2009)
RoleEngineer
Correspondence AddressOrchard View
West Thirston
Morpeth
Northumberland
NE65 9EF
Director NameCapt Simon John Rawcliffe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(31 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 27 July 2009)
RoleAirline
Correspondence AddressWestway
Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
Director NameColin Pollard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 1995)
RoleCompany Director
Correspondence AddressBankfoot
Rookhope
Weardale
Durham
DL13 2DE
Director NameReginald Graham Mulligan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 1995)
RoleDirector/Pilot
Correspondence Address34 Richmond Hill
Richmond
Surrey
TW10 6QX
Director NameMalcolm Hart
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 1995)
RoleCompany Director
Correspondence Address61 Morley Gate
Morpeth
Northumberland
NE61 2EP
Director NameAnthony Gordon Burdess
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 1995)
RoleDirector/Pilot
Correspondence Address81 Bluehouse Lane
Limpsfield
Oxted
Surrey
RH8 0AP
Secretary NameReginald Graham Mulligan
NationalityBritish
StatusResigned
Appointed23 October 1991(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 October 1992)
RoleCompany Director
Correspondence Address34 Richmond Hill
Richmond
Surrey
TW10 6QX
Secretary NameMarian Lloyd
NationalityBritish
StatusResigned
Appointed26 November 1991(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 January 1995)
RoleCompany Director
Correspondence AddressMill Cottage Mill Lane
Felbridge
East Grinstead
West Sussex
RH19 2PF
Director NameMichael Robinson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1996)
RoleFinance Director
Correspondence Address32 Kent Road
East Molesey
Surrey
KT8 9JZ
Director NameTrefor Glynn Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1996)
RoleChief Executive
Correspondence Address14 Sycamore Drive
Wythall
Birmingham
B47 5QX
Secretary NameMichael Robinson
NationalityBritish
StatusResigned
Appointed12 January 1995(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1996)
RoleFinance Director
Correspondence Address32 Kent Road
East Molesey
Surrey
KT8 9JZ
Director NameMr William Frederick Ernest Price
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(26 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbrook 20 High Street
Wheatley
Oxford
Oxfordshire
OX33 1XX
Director NameMalcolm Hart
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(26 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 2000)
RoleAirline Manager
Correspondence AddressGrange House Stobhill
Morpeth
Northumberland
NE61 6JZ
Director NameWalter Joseph Casey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(26 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 1997)
RoleDirector Of Flight Operations
Correspondence Address45 Hollywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AQ
Secretary NameMr Kevin Michael Watson
NationalityBritish
StatusResigned
Appointed26 April 1996(26 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Camperdown Avenue
Chester Le Street
County Durham
DH3 4AB
Director NameLouise Joan Roberts
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(27 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 2001)
RoleAccountant
Correspondence Address2 Stoneycroft West
Killingworth
Newcastle
NE12 0YX
Director NameAndrew James Spreadborough
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1998)
RoleAirline Manager
Correspondence Address4 Dene View Court
Pottery Bank
Morpeth
Northumberland
NE61 1DH
Director NameMr Kevin Michael Watson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(27 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Camperdown Avenue
Chester Le Street
County Durham
DH3 4AB
Director NameJoseph Forster
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(27 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2000)
RoleDirector/Pilot
Country of ResidenceUnited Kingdom
Correspondence Address118 Moorside North
Fenhem
Newcastle Upon Tyne
Northumberland
NE4 9DX
Secretary NameMalcolm Naylor
NationalityBritish
StatusResigned
Appointed09 April 2001(31 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 20 April 2001)
RoleAirline Manager
Correspondence Address2 Heddon Banks Farm Steadings
Heddon On The Wall
Northumberland
NE15 0BU

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£37,019,000
Gross Profit£6,233,000
Net Worth£4,113,000
Cash£48,000
Current Liabilities£11,327,000

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2009Liquidators statement of receipts and payments to 19 March 2009 (8 pages)
27 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2009Liquidators statement of receipts and payments to 10 April 2009 (5 pages)
3 October 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments to 19 September 2008 (6 pages)
14 February 2008Sec of state's release of liq (1 page)
21 December 2007Appointment of a voluntary liquidator (1 page)
21 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
9 October 2007Liquidators statement of receipts and payments (5 pages)
29 March 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
11 October 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
23 October 2003Liquidators statement of receipts and payments (6 pages)
4 April 2003Liquidators statement of receipts and payments (6 pages)
11 February 2003C/O re change of liq (9 pages)
11 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
11 February 2003Appointment of a voluntary liquidator (1 page)
21 October 2002Liquidators statement of receipts and payments (13 pages)
22 July 2002Appointment of a voluntary liquidator (1 page)
22 July 2002O/C 20/06/02 remappt liqs (10 pages)
22 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2001Appointment of a voluntary liquidator (1 page)
25 October 2001Statement of affairs (6 pages)
25 October 2001Notice of Constitution of Liquidation Committee (2 pages)
25 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2001Registered office changed on 27/09/01 from: new aviation newcastle airport, woolsington newcastle upon tyne tyne & wear NE13 8BT (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
17 May 2001Ad 23/04/01--------- £ si 4003000@1=4003000 £ ic 997000/5000000 (2 pages)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001£ nc 1000000/5000000 23/04/01 (1 page)
1 May 2001Administrator's abstract of receipts and payments (3 pages)
1 May 2001Notice of discharge of Administration Order (4 pages)
27 April 2001Registered office changed on 27/04/01 from: 1 surrey street london WC2R 2NE (1 page)
24 April 2001Administrator's abstract of receipts and payments (3 pages)
24 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Secretary resigned;director resigned (1 page)
20 February 2001Notice to Registrar of companies voluntary arrangement taking effect (80 pages)
2 February 2001Declaration of mortgage charge released/ceased (1 page)
2 February 2001Declaration of mortgage charge released/ceased (1 page)
24 October 2000Administrator's abstract of receipts and payments (3 pages)
28 September 2000Particulars of mortgage/charge (6 pages)
27 June 2000Forms 2.13/2.12 (4 pages)
22 June 2000Notice of result of meeting of creditors (17 pages)
19 May 2000Statement of administrator's proposal (12 pages)
7 April 2000Director resigned (1 page)
15 March 2000Administration Order (4 pages)
9 March 2000Registered office changed on 09/03/00 from: new aviation house newcastle airport woolsington newcastle-upon-tyne NE13 8BT (1 page)
3 March 2000Notice of Administration Order (1 page)
24 February 2000Return made up to 23/10/99; full list of members (8 pages)
23 February 2000Director resigned (1 page)
9 June 1999Particulars of mortgage/charge (4 pages)
27 April 1999Particulars of mortgage/charge (4 pages)
27 April 1999Particulars of mortgage/charge (4 pages)
25 February 1999Full accounts made up to 31 October 1998 (19 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
20 October 1998Return made up to 23/10/98; no change of members (6 pages)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Director resigned (1 page)
23 July 1998Ad 31/10/96--------- premium £ si 100000@1 (2 pages)
26 March 1998Full accounts made up to 31 October 1997 (20 pages)
9 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1997Return made up to 23/10/97; no change of members
  • 363(287) ‐ Registered office changed on 16/12/97
(6 pages)
7 October 1997Particulars of mortgage/charge (5 pages)
25 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1997Declaration of satisfaction of mortgage/charge (1 page)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
17 February 1997Full accounts made up to 31 October 1996 (22 pages)
17 February 1997Full accounts made up to 31 March 1996 (20 pages)
4 November 1996Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996Director resigned (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Particulars of mortgage/charge (11 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1996Location of debenture register (non legible) (2 pages)
27 February 1996Location - directors interests register: non legible (1 page)
27 February 1996Location of register of members (non legible) (1 page)
27 February 1996Return made up to 23/10/94; no change of members (6 pages)
27 February 1996Return made up to 23/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 February 1996Full accounts made up to 31 March 1995 (18 pages)
11 January 1996Particulars of mortgage/charge (9 pages)
16 November 1995Particulars of mortgage/charge (8 pages)